Search icon

FRAPELL CORP.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRAPELL CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Jan 1981
Business ALEI: 0113434
Annual report due: 13 Jan 2024
Business address: 157 CHURCH STREET P.O. BOX 426, NEW HAVEN, CT, 06502, United States
Mailing address: PEGG & PEGG LLP SUITE 1105 A 1430 BROADWAY, NEW YORK, NY, United States, 10018
ZIP code: 06502
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: pellizzi@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FRAPELL CORP., NEW YORK 3415442 NEW YORK

Director

Name Role Business address Residence address
FRANCESCO PELLIZZI Director 12 E. 74TH STREET, NEW YORK, NY, 10021, United States 12 E. 74TH STREET, NEW YORK, NY, 10021, United States

Officer

Name Role Business address Residence address
JOSEPH NURNBERG Officer KANE KESSLER ET AL, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10009, United States 2728 HENRY HUDSON PARKWAY, BRONX, NY, 10463, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERGMAN HOROWITZ REYNOLDS DESARBO Agent 900 Chapel St, New Haven, CT, 06510-2802, United States 900 CHAPEL ST, NEW HAVEN, CT, 06510, United States +1 646-641-1918 respell@earthlink.net 900 CHAPEL ST, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011381654 2023-01-19 - Annual Report Annual Report -
BF-0010176795 2022-02-16 - Annual Report Annual Report 2022
0007076392 2021-01-22 - Annual Report Annual Report 2021
0006716313 2020-01-08 - Annual Report Annual Report 2020
0006323292 2019-01-16 - Annual Report Annual Report 2019
0006012641 2018-01-17 - Annual Report Annual Report 2018
0005735596 2017-01-11 - Annual Report Annual Report 2017
0005463835 2016-01-13 - Annual Report Annual Report 2016
0005248802 2015-01-05 - Annual Report Annual Report 2015
0005020408 2014-01-14 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information